Search icon

GKG RESTAURANT, INC.

Company Details

Name: GKG RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1990 (35 years ago)
Entity Number: 1452309
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 336 LEXINGTON AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THEODORE GROUTAS Chief Executive Officer 336 LEXINGTON AVE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THEODORE GROUTAS DOS Process Agent 336 LEXINGTON AVE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2002-06-03 2006-06-05 Address 336 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2002-06-03 2006-06-05 Address 336 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2002-06-03 2006-06-05 Address 336 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-01-05 2002-06-03 Address 336 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-01-05 2002-06-03 Address 336 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-01-05 2002-06-03 Address 336 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1990-06-21 1993-01-05 Address 336 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120613006349 2012-06-13 BIENNIAL STATEMENT 2012-06-01
100623002445 2010-06-23 BIENNIAL STATEMENT 2010-06-01
080625002446 2008-06-25 BIENNIAL STATEMENT 2008-06-01
060605002531 2006-06-05 BIENNIAL STATEMENT 2006-06-01
020603002155 2002-06-03 BIENNIAL STATEMENT 2002-06-01
000602002347 2000-06-02 BIENNIAL STATEMENT 2000-06-01
980714002443 1998-07-14 BIENNIAL STATEMENT 1998-06-01
960620002730 1996-06-20 BIENNIAL STATEMENT 1996-06-01
000048004663 1993-09-27 BIENNIAL STATEMENT 1993-06-01
930105002714 1993-01-05 BIENNIAL STATEMENT 1992-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1981428108 2020-07-10 0202 PPP 336 Lexington Ave, New York, NY, 10016-0907
Loan Status Date 2022-06-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145327
Loan Approval Amount (current) 145327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10016-0907
Project Congressional District NY-12
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 188567
Originating Lender Name Loan Source Incorporated
Originating Lender Address NEW YORK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1812061 Fair Labor Standards Act 2018-12-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-12-20
Termination Date 2019-09-03
Date Issue Joined 2019-04-01
Pretrial Conference Date 2019-05-01
Section 0201
Sub Section DO
Status Terminated

Parties

Name PINEDA GADEA,
Role Plaintiff
Name GKG RESTAURANT, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State